PSC04 |
Change to a person with significant control 2nd May 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 4 Jennings Close Daventry NN11 4TB. Previous address: 132 Wilmington Gardens Wilmington Gardens Barking IG11 9TU England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 13th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 13th January 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st April 2019. New Address: 4 Jennings Close Daventry NN11 4TB. Previous address: 4 Jennings Close Daventry NN11 4TB England
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
6th January 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st April 2019. New Address: 4 Jennings Close Daventry NN11 4TB. Previous address: Laxey Cottage Mill Road Barnham Broom Norwich NR9 4DE
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
13th January 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
15th May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 132 Wilmington Gardens Wilmington Gardens Barking IG11 9TU. Previous address: 11 Amblecote Meadows London SE12 9TA England
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 11th August 2016 director's details were changed
filed on: 21st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 100.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 11 Amblecote Meadows London SE12 9TA at an unknown date
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd September 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th April 2014: 100.00 GBP
capital
|
|
CH01 |
On 23rd January 2014 director's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|